Search icon

POSNER-VOLPER COMPANY, INC.

Headquarter

Company Details

Name: POSNER-VOLPER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1984 (41 years ago)
Entity Number: 952983
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 4 JEFFERSON PLAZA, SUITE 502, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE R. POSNER Chief Executive Officer 4 JEFFERSON PLAZA, SUITE 502, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
LAWRENCE R. POSNER DOS Process Agent 4 JEFFERSON PLAZA, SUITE 502, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
000-898-347
State:
Alabama
Type:
Headquarter of
Company Number:
F00000002268
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141664944
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-06 2012-10-30 Address 4 JEFFERSIN PLAZA, SUITE 502, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2004-01-20 2010-08-06 Address 131 UNION ST., #1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2004-01-20 2010-08-06 Address 131 UNION ST., #1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2004-01-20 2010-08-06 Address 131 UNION ST., #1, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-11-30 2004-01-20 Address 305 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141001007287 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121030002140 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101118002474 2010-11-18 BIENNIAL STATEMENT 2010-10-01
100806002767 2010-08-06 BIENNIAL STATEMENT 2008-10-01
041112002472 2004-11-12 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95083.00
Total Face Value Of Loan:
95083.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88500.00
Total Face Value Of Loan:
88500.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95083
Current Approval Amount:
95083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95682.55
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88500
Current Approval Amount:
88500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89203.08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State